MURRAY JOHN PROPERTY LIMITED - TONBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company previous shortened. 2024-03-28 View Report
Gazette. Gazette filings brought up to date. 2023-04-06 View Report
Accounts. Accounts type unaudited abridged. 2023-04-05 View Report
Confirmation statement. Statement with updates. 2023-04-05 View Report
Gazette. Gazette notice compulsory. 2023-04-04 View Report
Address. Old address: 40 High Street West Malling Kent ME19 6QR United Kingdom. New address: 41 Smithers Lane East Peckham Tonbridge Kent TN12 5HS. Change date: 2023-02-08. 2023-02-08 View Report
Officers. Termination date: 2022-04-06. Officer name: Vicky Billingsley. 2022-04-19 View Report
Persons with significant control. Psc name: Mr Murray Hodgson. Change date: 2022-04-06. 2022-04-19 View Report
Persons with significant control. Psc name: R Stanton-Gleaves Uk Limited. Cessation date: 2022-04-06. 2022-04-19 View Report
Officers. Officer name: Robin James Stanton-Gleaves. Termination date: 2022-04-06. 2022-04-19 View Report
Confirmation statement. Statement with updates. 2022-03-16 View Report
Accounts. Accounts type unaudited abridged. 2021-09-28 View Report
Accounts. Accounts type unaudited abridged. 2021-03-26 View Report
Confirmation statement. Statement with updates. 2021-03-18 View Report
Confirmation statement. Statement with updates. 2020-03-18 View Report
Accounts. Accounts type unaudited abridged. 2019-12-20 View Report
Confirmation statement. Statement with updates. 2019-03-18 View Report
Accounts. Accounts type unaudited abridged. 2018-12-20 View Report
Officers. Officer name: John Oakley. Termination date: 2018-05-01. 2018-11-21 View Report
Confirmation statement. Statement with updates. 2018-03-20 View Report
Accounts. Accounts type unaudited abridged. 2017-09-29 View Report
Officers. Appointment date: 2017-05-18. Officer name: Mr John Oakley. 2017-09-13 View Report
Persons with significant control. Notification date: 2017-05-17. Psc name: R Stanton-Gleaves Uk Limited. 2017-08-21 View Report
Persons with significant control. Cessation date: 2017-05-17. Psc name: John Oakley. 2017-08-21 View Report
Officers. Termination date: 2017-05-17. Officer name: John Oakley. 2017-08-21 View Report
Address. New address: 40 High Street West Malling Kent ME19 6QR. Old address: Unit3, the Glenmore Centre Castle Road Eurolink Sittingbourne Kent ME10 3GL. Change date: 2017-08-21. 2017-08-21 View Report
Officers. Officer name: Mr Robin James Stanton-Gleaves. Appointment date: 2017-05-17. 2017-08-21 View Report
Officers. Officer name: Mrs Vicky Billingsley. Appointment date: 2017-05-17. 2017-08-21 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Accounts. Accounts type unaudited abridged. 2016-12-20 View Report
Annual return. With made up date full list shareholders. 2016-04-01 View Report
Accounts. Accounts type total exemption small. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-04-07 View Report
Accounts. Accounts type total exemption small. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-03-26 View Report
Address. Old address: C/O Geoffrey Marchant & Co. Rathbond House High Street Staplehurst Tonbridge Kent TN12 0AD England. 2014-03-26 View Report
Accounts. Accounts type total exemption small. 2014-01-07 View Report
Annual return. With made up date full list shareholders. 2013-03-18 View Report
Capital. Capital name of class of shares. 2013-01-10 View Report
Accounts. Accounts type total exemption small. 2013-01-09 View Report
Annual return. With made up date full list shareholders. 2012-04-12 View Report
Accounts. Accounts type total exemption small. 2012-01-06 View Report
Annual return. With made up date full list shareholders. 2011-03-17 View Report
Address. Move registers to registered office company. 2011-03-17 View Report
Accounts. Accounts type total exemption small. 2011-01-07 View Report
Annual return. With made up date full list shareholders. 2010-03-24 View Report
Address. Move registers to sail company. 2010-03-24 View Report
Address. Change sail address company. 2010-03-24 View Report
Officers. Officer name: Mr Murray John Hodgson. Change date: 2010-03-24. 2010-03-24 View Report
Accounts. Accounts type total exemption small. 2010-02-04 View Report